Company NameArtform (Garnham) Limited
DirectorsDaniel Mark Adleman and Jonathan Scott Ellis
Company StatusActive
Company Number12618266
CategoryPrivate Limited Company
Incorporation Date22 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Mark Adleman
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Ironbridge House 3 Bridge Approach
London
NW1 8BD
Director NameMr Jonathan Scott Ellis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Ironbridge House 3 Bridge Approach
London
NW1 8BD
Director NameMr Andrew John Chrysostomou
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Lance Barry Joseph
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Location

Registered AddressSecond Floor, 51 Hoxton Square
London
N1 6PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Charges

25 August 2020Delivered on: 27 August 2020
Persons entitled: Eriska 1 LLP

Classification: A registered charge
Particulars: All that freehold land known as land on the north side of garnham street, hackney registered at the land registry with title absolute under title numbers EGL397752 and EGL415217.
Outstanding
25 August 2020Delivered on: 26 August 2020
Persons entitled: Ocm Silbury Ireland No.1 Designated Activity Company

Classification: A registered charge
Particulars: The freehold property known as land on the north side garnham street, hackney, london N16 7JA registered at the land registry under title numbers EGL397752 and EGL415217.
Outstanding
29 July 2020Delivered on: 13 August 2020
Persons entitled: Artland 1 LLP

Classification: A registered charge
Particulars: All that freehold land known as land on the north side of garnham street, hackney registered at the land registry with title absolute under title numbers EGL397752 and EGL415217.
Outstanding

Filing History

27 August 2020Registration of charge 126182660003, created on 25 August 2020 (50 pages)
26 August 2020Registration of charge 126182660002, created on 25 August 2020 (56 pages)
13 August 2020Registration of charge 126182660001, created on 29 July 2020 (50 pages)
29 June 2020Appointment of Mr Andrew John Chrysostomou as a director on 26 June 2020 (2 pages)
26 June 2020Appointment of Mr Lance Barry Joseph as a director on 26 June 2020 (2 pages)
8 June 2020Change of details for Artform Holdings Limited as a person with significant control on 4 June 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 June 2020Notification of Artland 1 Llp as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 100
(3 pages)
22 May 2020Notification of Artform Holdings Limited as a person with significant control on 22 May 2020 (2 pages)
22 May 2020Incorporation
Statement of capital on 2020-05-22
  • GBP 1
(28 pages)
22 May 2020Cessation of Jonathan Scott Ellis as a person with significant control on 22 May 2020 (1 page)
22 May 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
22 May 2020Registered office address changed from Flat 9, 10 Wellington Road London NW10 5BB England to Unit 4, Ironbridge House Bridge Approach London NW1 8BD on 22 May 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)